Entity Name: | SNM INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNM INDUSTRIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L02000001756 |
FEI/EIN Number |
010579350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14427 N.W. 60TH AVE., MIAMI LAKES, FL, 33014 |
Mail Address: | 6751 SW 125 TER., PINECREST, FL, 33156 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | - |
ANSCHER JOSEPH | President | 14427 NW 60 AVE., MIAMI LAKES, FL, 33014 |
JACOBS LAMBERT W | Chief Operating Officer | 14427 NW 60 AVE., MIAMI LAKES, FL, 33014 |
GOMEZ ENIDIO | Director | 14427 NW 60 AVE., MIAMI LAKES, FL, 33014 |
RODRIGUEZ NELSON | Director | 14427 NW 60 AVE., MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 14427 N.W. 60TH AVE., MIAMI LAKES, FL 33014 | - |
LC NAME CHANGE | 2008-07-08 | SNM INDUSTRIES, LLC | - |
NAME CHANGE AMENDMENT | 2002-02-28 | SECURITY PLASTICS DIVISION/NMC, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-19 |
LC Name Change | 2008-07-08 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State